Dissolved
Dissolved 2018-02-13
Company Information for OAG BAKERY LIMITED
NORTHAMPTON, NORTHAMPTONSHIRE, NN5,
|
Company Registration Number
08493192
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
OAG BAKERY LIMITED | |
Legal Registered Office | |
NORTHAMPTON NORTHAMPTONSHIRE NN5 Other companies in NN5 | |
Company Number | 08493192 | |
---|---|---|
Date formed | 2013-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-02-20 17:48:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JARVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN DENNESS |
Director | ||
MICHAEL DAVID ALLEN-HEMPSTOCK |
Director | ||
WILLIAM PETER SEARY |
Director | ||
SIMON MILTON WEBBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.G.M. CHILLED DISTRIBUTION LTD | Director | 2018-04-06 | CURRENT | 2004-01-28 | Active | |
NEWBRIDGE BAKERY (RETAIL) LIMITED | Director | 2014-04-24 | CURRENT | 2009-11-30 | Liquidation | |
NEWBRIDGE BAKERY (BIRMINGHAM RETAIL) LIMITED | Director | 2014-04-24 | CURRENT | 2009-11-30 | Liquidation | |
OA PROPERTY LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DENNESS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 17/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN-HEMPSTOCK | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 450 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 450 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/06/2015 | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 17/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID ALLEN-HEMPSTOCK | |
AP01 | DIRECTOR APPOINTED MR MARTIN DENNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEARY | |
AA01 | PREVSHO FROM 31/05/2015 TO 31/12/2014 | |
AA01 | PREVEXT FROM 30/04/2014 TO 31/05/2014 | |
SH01 | 23/04/14 STATEMENT OF CAPITAL GBP 300 | |
AR01 | 17/04/14 FULL LIST | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ADOPT ARTICLES 23/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILTON WEBBER / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER SEARY / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JARVIS / 01/05/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 6 THE OLD SCHOOL OWSTON ROAD KNOSSINGTON LEICESTERSHIRE LE15 8LX UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084931920001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as OAG BAKERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |